Rumney
Cardiff
CF3 9AG
Wales
Secretary Name | Alan George Bush |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 March 1995(3 days after company formation) |
Appointment Duration | 2 years, 1 month (closed 06 May 1997) |
Role | Guest House Manager |
Correspondence Address | 2 The Parade Barry CF6 8SD Wales |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 27 March 1995(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 March 1995(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 March 1995(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Registered Address | 16-26 Banner Street London EC1Y 8QE |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
6 May 1997 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
14 January 1997 | First Gazette notice for compulsory strike-off (1 page) |
25 April 1995 | Resolutions
|
25 April 1995 | Director resigned;new director appointed (2 pages) |
25 April 1995 | Registered office changed on 25/04/95 from: 33 crwys road cardiff CF2 4YF (1 page) |
25 April 1995 | Secretary resigned;new secretary appointed;director resigned (2 pages) |
6 April 1995 | Company name changed firmbak LIMITED\certificate issued on 07/04/95 (4 pages) |
27 March 1995 | Incorporation (28 pages) |